Company NameCastward Limited
Company StatusDissolved
Company Number01545462
CategoryPrivate Limited Company
Incorporation Date13 February 1981(43 years, 2 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameChristine Thornton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1991(10 years, 10 months after company formation)
Appointment Duration11 years, 10 months (closed 28 October 2003)
RoleSecretary
Correspondence Address18 Prince Albert Road
London
NW1 7ST
Secretary NameMrs Mildred Thornton
NationalityBritish
StatusClosed
Appointed18 December 1992(11 years, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 28 October 2003)
RoleCompany Director
Correspondence AddressFlat 1 St Peters House
Windmill Street
Macclesfield
Cheshire
SK11 7HS
Secretary NameRoderick Peter Hackney
NationalityBritish
StatusClosed
Appointed03 January 2003(21 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (closed 28 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaw Bottom Farm
Upper Hulme
Leek
Staffs
ST13 8UQ
Director NameRoderick Peter Hackney
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 18 December 1992)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressShaw Bottom Farm
Upper Hulme
Leek
Staffs
ST13 8UQ
Secretary NameRoderick Peter Hackney
NationalityBritish
StatusResigned
Appointed10 December 1991(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 18 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaw Bottom Farm
Upper Hulme
Leek
Staffs
ST13 8UQ

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£149,991
Current Liabilities£3,142,408

Accounts

Latest Accounts31 July 1992 (31 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
7 February 2003Registered office changed on 07/02/03 from: ernst & young lowry house 17 marble street manchester M2 3AW (1 page)
9 January 2003New secretary appointed (1 page)
27 December 2001Order of court - dissolution void (2 pages)
16 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
27 July 1999First Gazette notice for compulsory strike-off (1 page)
4 March 1999Receiver ceasing to act (1 page)
4 March 1999Receiver's abstract of receipts and payments (2 pages)
4 March 1999Receiver's abstract of receipts and payments (2 pages)
24 February 1998Receiver's abstract of receipts and payments (2 pages)
18 February 1997Receiver's abstract of receipts and payments (2 pages)
9 February 1996Receiver's abstract of receipts and payments (2 pages)
22 December 1993Return made up to 10/12/93; full list of members (4 pages)
16 May 1992Particulars of mortgage/charge (3 pages)
14 February 1991Return made up to 31/12/90; no change of members (6 pages)
9 January 1990Return made up to 10/12/89; full list of members (4 pages)